Abbreviated Company Accounts - ORBATECH LTD

Abbreviated Company Accounts - ORBATECH LTD


Registered Number 07541299

ORBATECH LTD

Abbreviated Accounts

29 February 2016

ORBATECH LTD Registered Number 07541299

Abbreviated Balance Sheet as at 29 February 2016

Notes 2016 2015
£ £
Fixed assets
Tangible assets 2 100 486
100 486
Current assets
Debtors 20,599 -
Cash at bank and in hand 797 13,087
21,396 13,087
Creditors: amounts falling due within one year (21,397) (16,999)
Net current assets (liabilities) (1) (3,912)
Total assets less current liabilities 99 (3,426)
Total net assets (liabilities) 99 (3,426)
Capital and reserves
Called up share capital 2 2
Profit and loss account 97 (3,428)
Shareholders' funds 99 (3,426)
  • For the year ending 29 February 2016 the company was entitled to exemption under section 477 of the Companies Act 2006 relating to small companies.
  • The members have not required the company to obtain an audit in accordance with section 476 of the Companies Act 2006.
  • The directors acknowledge their responsibilities for complying with the requirements of the Act with respect to accounting records and the preparation of accounts.
  • These accounts have been prepared in accordance with the provisions applicable to companies subject to the small companies regime.

Approved by the Board on 30 November 2016

And signed on their behalf by:
Anthony David Hawkins, Director

ORBATECH LTD Registered Number 07541299

Notes to the Abbreviated Accounts for the period ended 29 February 2016

1Accounting Policies

Basis of measurement and preparation of accounts
The accounts have been prepared under the historical cost convention and in accordance with the Financial Reporting Standard for Smaller Entities effective April 2008.

Turnover policy
Turnover represents net invoiced sales of services, excluding value added tax

Tangible assets depreciation policy
Depreciation is provided to write off each asset over its useful estimated life

2Tangible fixed assets
£
Cost
At 1 March 2015 1,545
Additions -
Disposals -
Revaluations -
Transfers -
At 29 February 2016 1,545
Depreciation
At 1 March 2015 1,059
Charge for the year 386
On disposals -
At 29 February 2016 1,445
Net book values
At 29 February 2016 100
At 28 February 2015 486

3Transactions with directors

Name of director receiving advance or credit: Ann-marie Kathleen Hawkins
Description of the transaction: Directors loan
Balance at 1 March 2015: -
Advances or credits made: £ 5,247
Advances or credits repaid: -
Balance at 29 February 2016: £ 5,247

Name of director receiving advance or credit: Anthony David Hawkins
Description of the transaction: Directors Loan
Balance at 1 March 2015: -
Advances or credits made: £ 5,248
Advances or credits repaid: -
Balance at 29 February 2016: £ 5,248

Loan repaid during February to October